- Company Overview for MILES WATERSCAPES LIMITED (01844904)
- Filing history for MILES WATERSCAPES LIMITED (01844904)
- People for MILES WATERSCAPES LIMITED (01844904)
- Charges for MILES WATERSCAPES LIMITED (01844904)
- Insolvency for MILES WATERSCAPES LIMITED (01844904)
- More for MILES WATERSCAPES LIMITED (01844904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2017 | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
13 May 2015 | AD01 | Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE to Townshead House Crown Road Norwich NR1 3DT on 13 May 2015 | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
02 May 2013 | AD01 | Registered office address changed from School House Farm, Great Ashfield, Bury St Edmunds, Suffolk IP31 3HJ on 2 May 2013 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
18 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 30 November 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Jun 2009 | 225 | Accounting reference date extended from 30/06/2009 to 30/09/2009 | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Feb 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
17 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
06 Aug 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
05 Dec 2007 | 363a | Return made up to 30/11/07; full list of members |